Search icon

MMJJ HOLDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: MMJJ HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMJJ HOLDINGS, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: L02000013258
FEI/EIN Number 710888473

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8900 SW 117TH AVE, SUITE C-203, MIAMI, FL, 33186, US
Mail Address: 8900 SW 117TH AVE, SUITE C-203, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JUVENAL E Manager 8900 SW 117TH AVE, MIAMI, FL, 33186
ROZENCWAIG & NADEL, LLP Agent 301 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 8900 SW 117TH AVE, SUITE C-203, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-01-26 8900 SW 117TH AVE, SUITE C-203, MIAMI, FL 33186 -
REINSTATEMENT 2017-04-18 - -
REGISTERED AGENT NAME CHANGED 2017-04-18 ROZENCWAIG & NADEL, LLP -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 301 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-04-18
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State